Search icon

Volunteers of America of Rhode Island, Inc.

Company Details

Name: Volunteers of America of Rhode Island, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 08 Mar 1940 (85 years ago)
Date of Dissolution: 13 Oct 2022 (2 years ago)
Date of Status Change: 13 Oct 2022 (2 years ago)
Identification Number: 000029088
ZIP code: 02888
County: Kent County
Principal Address: 222 JEFFERSON BLVD, WARWICK, RI, 02888, USA
Purpose: SOCIAL AND HUMAN SERVICES 116
NAICS: 624190 - Other Individual and Family Services
Historical names: The Volunteers of America, Rhode IslandJurisdiction

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
CHARLES GAGNON PRESIDENT 21 BETTS RD BELMONT, MA 02478 USA

TREASURER

Name Role Address
PHIL CHADWICK TREASURER 15 CASTLE RD NORFOLK, MA 02056 USA

CLERK

Name Role Address
ASHWINI NADKARNI CLERK 131 WESTBOURNE TERRACE BROOKLINE, MA 02146 USA

DIRECTOR

Name Role Address
JAMES GOLDFINGER DIRECTOR 7 FARM RD LEXINGTON, MA 02420 USA
CHARLES GAGNON DIRECTOR 21 BETTS RD BELMONT, MA 02478 USA
ASHWINI NADKARNI DIRECTOR 131 WESTBOURNE TERRACE BROOKLINE, MA 02146 USA
PETER RASKIN DIRECTOR 55 HUNTINGTON AVE SHARON, MA 02067 USA
PHIL CHADWICK DIRECTOR 15 CASLE ROAD NORFOLK, MA 02056

Events

Type Date Old Value New Value
Name Change 1993-09-08 The Volunteers of America, Rhode IslandJurisdiction Volunteers of America of Rhode Island, Inc.

Filings

Number Name File Date
202224044820 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-13
202220415110 Revocation Notice For Failure to File An Annual Report 2022-06-28
202102939800 Annual Report 2021-10-08
202101336240 Revocation Notice For Failure to File An Annual Report 2021-09-13
202075813800 Annual Report 2020-11-18
201923932160 Statement of Change of Registered/Resident Agent 2019-10-10
201921483330 Annual Report 2019-09-26
201921483600 Annual Report 2019-09-26
201921483240 Reinstatement 2019-09-26
201989733420 Revocation Certificate For Failure to File the Annual Report for the Year 2019-04-03

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State